POSITIVELY HUMAN LIMITED

Unit 3 Stirling Court Unit 3 Stirling Court, Borehamwood, WD6 2BT, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09372002
CategoryPrivate Limited Company
Incorporated02 Jan 2015
Age9 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

POSITIVELY HUMAN LIMITED is an active private limited company with number 09372002. It was incorporated 9 years, 6 months, 2 days ago, on 02 January 2015. The company address is Unit 3 Stirling Court Unit 3 Stirling Court, Borehamwood, WD6 2BT, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Alexander Lawton

Cessation date: 2024-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tiger Global Ltd

Notification date: 2024-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Selwyn Morrison

Appointment date: 2024-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Alexander Lawton

Termination date: 2024-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Michael Tillbrook

Appointment date: 2020-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Forman

Termination date: 2020-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Forman

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: The Old Library 44 High Street Malmesbury Wiltshire SN16 9AT England

New address: Unit 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2016

Action Date: 04 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Morrison

Appointment date: 2015-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 04 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-04

Officer name: Thomas Alexander Lawton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: Top Floor 55 High Street Marlow Buckinghamshire SL7 1BA United Kingdom

New address: The Old Library 44 High Street Malmesbury Wiltshire SN16 9AT

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Judkins

Termination date: 2015-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Judkins

Termination date: 2015-05-04

Documents

View document PDF

Incorporation company

Date: 02 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED ANGLING SOLUTIONS LIMITED

15 CHEQUERGATE,LOUTH,LN11 0LJ

Number:08845239
Status:ACTIVE
Category:Private Limited Company

CONWY VALLEY (DAIRY PRODUCTS) LTD

COTTESWOLD DAIRY,TEWKESBURY,GL20 8JE

Number:06169645
Status:ACTIVE
Category:Private Limited Company

FOLIO3 LIMITED

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:08456383
Status:ACTIVE
Category:Private Limited Company

PORTHKERRIS LIMITED

LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR

Number:07211249
Status:ACTIVE
Category:Private Limited Company

PRS (UK) INVESTMENTS LTD

REGENCY HOUSE,BARNET,EN5 4BE

Number:08569331
Status:ACTIVE
Category:Private Limited Company

SBV RENTALS LIMITED

BRIAN DAVID ROOK,LECKHAMPTON CHELTENHAM,GL53 0JY

Number:FC024785
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source